Dissolved 2014-02-04
Company Information for PAINTBALL ADVENTURES LIMITED
BRISTOL, SOUTH GLOUCESTERSHIRE, BS15,
|
Company Registration Number
04162626
Private Limited Company
Dissolved Dissolved 2014-02-04 |
Company Name | |
---|---|
PAINTBALL ADVENTURES LIMITED | |
Legal Registered Office | |
BRISTOL SOUTH GLOUCESTERSHIRE | |
Company Number | 04162626 | |
---|---|---|
Date formed | 2001-02-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2014-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 03:28:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAINTBALL ADVENTURES LIMITED | 54, LEESON PARK, DUBLIN 6 | Dissolved | Company formed on the 1990-01-23 | |
PAINTBALL ADVENTURES INC. | 11243 W Saratoga Pl Littleton CO 80127 | Good Standing | Company formed on the 1997-06-25 | |
PAINTBALL ADVENTURES SA PTY LTD | SA 5159 | Dissolved | Company formed on the 2000-04-11 | |
Paintball Adventures, L.L.C. | Delaware | Unknown | ||
Paintball Adventures Park Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CT SERVICES LTD |
||
GEOFFREY JOHN GULLY |
||
MALCOLM JOHN JAREMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY JOHN GULLY |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIBBATTS & SONS DEVELOPMENTS LTD | Company Secretary | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
BD MINIBUSES LTD | Company Secretary | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
HALSTEAD FIRE ENGINEERING LTD | Company Secretary | 2017-01-06 | CURRENT | 2017-01-06 | Active - Proposal to Strike off | |
C S AUSTIN LTD | Company Secretary | 2016-11-07 | CURRENT | 2015-11-03 | Active | |
THE BOYD GROUP LTD | Company Secretary | 2016-09-11 | CURRENT | 2016-09-11 | Active | |
IN 1 (UK) LTD | Company Secretary | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
147 BURCHELLS GREEN ROAD KINGSWOOD (MANAGEMENT) LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2008-03-20 | Active | |
SCOTT READMAN CONCEPTS LTD | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
NATIONWIDE PRC LTD | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
BRISTOL TIMBER PROJECTS LTD | Company Secretary | 2015-04-09 | CURRENT | 2010-03-31 | Dissolved 2018-05-22 | |
E-CYCLE LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-03-21 | Active | |
ATB CONSTRUCTION AND MAINTENANCE LTD | Company Secretary | 2013-08-09 | CURRENT | 2013-08-09 | Dissolved 2016-12-27 | |
IPARTS4U LIMITED | Company Secretary | 2013-07-28 | CURRENT | 2013-07-02 | Active | |
FRAMS ASSOCIATES (PM) LTD | Company Secretary | 2013-05-20 | CURRENT | 2008-02-19 | Active | |
SOLENOID VALVES (UK) LTD | Company Secretary | 2013-04-09 | CURRENT | 2005-01-20 | Active | |
CONNEXION DEVELOPMENTS LIMITED | Company Secretary | 2013-03-08 | CURRENT | 1998-01-30 | Active | |
JACKIE WITHERS CONSULTANCY LTD | Company Secretary | 2012-01-11 | CURRENT | 2011-05-31 | Active | |
FOUNTAIN TREEWORKS LTD | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
ELITE ELECTRICAL (SOUTH WEST) LTD | Company Secretary | 2009-10-02 | CURRENT | 2004-03-18 | Active | |
MONELLES LTD | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2013-10-15 | |
MARBLE SUPREME LTD | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
ASHWOOD PLASTERING LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-17 | Active | |
SKRIPTORIUM LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2004-10-05 | Active | |
ULTIMATE AIRSOFT(SW) LTD | Company Secretary | 2006-05-23 | CURRENT | 2006-05-23 | Dissolved 2013-12-17 | |
INSPIRATION EXHIBITIONS LIMITED | Company Secretary | 2006-01-10 | CURRENT | 1997-11-19 | Active | |
FAX & FIGURES LTD | Company Secretary | 2005-12-12 | CURRENT | 2002-09-10 | Active | |
PAULL PROPERTY SERVICES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-08-12 | Active | |
DISPLAY & INNOVATION LTD | Company Secretary | 2005-11-16 | CURRENT | 2005-09-28 | Active | |
RED PHOENIX BUSINESS SOLUTIONS LTD. | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
SHANENDOAH LTD | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Dissolved 2014-05-27 | |
IAP(UK) LTD | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
TRAINING SAINTS LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2002-07-10 | Active | |
M.R. FEY PLUMBING & HEATING LTD | Company Secretary | 2004-06-30 | CURRENT | 2004-06-30 | Active | |
1ST ACCORD LTD | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Dissolved 2014-02-11 | |
ETCH-IT LTD | Company Secretary | 2003-10-21 | CURRENT | 2003-10-21 | Active | |
EXTREME MARINE (SW) LTD | Company Secretary | 2003-09-26 | CURRENT | 2003-09-26 | Active | |
CITY HEATING SERVICES LIMITED | Company Secretary | 2003-06-04 | CURRENT | 2003-06-04 | Active | |
VALIANT CONTRACT SERVICES LTD | Company Secretary | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
B.S.A. (BATH) LTD | Company Secretary | 2003-05-18 | CURRENT | 2003-05-18 | Dissolved 2015-04-06 | |
AVONMOUTH AUTO CARE LTD | Company Secretary | 2003-05-18 | CURRENT | 2003-05-18 | Active | |
AQUADRI LTD | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
TOTAL LETTINGS LTD | Company Secretary | 2003-04-15 | CURRENT | 2003-04-15 | Active | |
S.B.R TAXIS LTD | Company Secretary | 2003-04-15 | CURRENT | 2003-04-15 | Active | |
BRISTOL CAB SERVICES LTD | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
TATTOOTIME LTD | Company Secretary | 2003-03-13 | CURRENT | 2003-03-13 | Active | |
DELBOYS ENTERTAINMENTS LTD | Company Secretary | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
BRISTOL CAB & TYRE SERVICES LTD | Company Secretary | 2002-10-28 | CURRENT | 2002-10-28 | Dissolved 2018-07-17 | |
BLOK SOLUTIONS LTD | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
TYSON'S BOOKS LTD | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
BLACK OPS CRIBBS LTD | Director | 2012-01-30 | CURRENT | 2012-01-16 | Dissolved 2014-01-07 | |
G & G PROPERTY RENOVATIONS LTD | Director | 2010-01-30 | CURRENT | 2010-01-30 | Active - Proposal to Strike off | |
ULTIMATE AIRSOFT LTD | Director | 2006-04-29 | CURRENT | 2006-04-29 | Dissolved 2014-02-11 | |
C.T. SERVICES LIMITED | Director | 2002-08-16 | CURRENT | 2002-08-16 | Active | |
PAYROLL CHECK (BUREAU) LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-12 | Active | |
SPARTAN AIRSOFT LTD | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
ULTIMATE AIRSOFT LTD | Director | 2006-04-29 | CURRENT | 2006-04-29 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2014 TO 30/09/2013 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 19/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN JAREMA / 15/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN GULLY / 15/02/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN JAREMA / 05/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CT SERVICES LTD / 05/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 31 HOPPS ROAD KINGSWOOD BRISTOL BS15 9QQ | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 29/11/07 | |
RES04 | NC INC ALREADY ADJUSTED 29/11/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
MISC | MINUTES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAINTBALL ADVENTURES LIMITED
PAINTBALL ADVENTURES LIMITED owns 1 domain names.
ultimateairsoft.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PAINTBALL ADVENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |